Name: | SEEZIL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jun 2014 (11 years ago) |
Entity Number: | 4588490 |
ZIP code: | 10029 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 2680 FREDRICK DOUGLASS BLVD, NEW YORK, NY, United States, 10030 |
Address: | 1405 park ave apt 14e, NEW YORK, NY, United States, 10029 |
Shares Details
Shares issued 2
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN h. JONES | Agent | 10415 134th st., SOUTH RICHMOND HILL, NY, 11419 |
Name | Role | Address |
---|---|---|
the corp. | DOS Process Agent | 1405 park ave apt 14e, NEW YORK, NY, United States, 10029 |
Name | Role | Address |
---|---|---|
DONNELL R BOWDEN LANE.SR | Chief Executive Officer | 2680 FREDRICK DOUGLASS BLVD, APT 6A, NEW YORK, NY, United States, 10030 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-08 | 2025-01-08 | Address | 2680 FREDRICK DOUGLASS BLVD, NEW YORK, NY, 10030, USA (Type of address: Chief Executive Officer) |
2025-01-08 | 2025-01-08 | Address | 2680 FREDRICK DOUGLASS BLVD, APT 6A, NEW YORK, NY, 10030, USA (Type of address: Chief Executive Officer) |
2024-02-02 | 2025-01-08 | Address | 2680 FREDRICK DOUGLASS BLVD, NEW YORK, NY, 10030, USA (Type of address: Chief Executive Officer) |
2024-02-02 | 2024-02-02 | Address | 2680 FREDRICK DOUGLASS BLVD, APT 6A, NEW YORK, NY, 10030, USA (Type of address: Chief Executive Officer) |
2024-02-02 | 2024-02-02 | Address | 2680 FREDRICK DOUGLASS BLVD, NEW YORK, NY, 10030, USA (Type of address: Chief Executive Officer) |
2024-02-02 | 2024-12-27 | Shares | Share type: PAR VALUE, Number of shares: 2, Par value: 0.01 |
2024-02-02 | 2025-01-08 | Address | 2680 FREDRICK DOUGLASS BLVD, APT 6A, NEW YORK, NY, 10030, USA (Type of address: Chief Executive Officer) |
2024-02-02 | 2025-01-08 | Address | 828 WASHINGTON AVE., BROOKLYN, NY, 11238, USA (Type of address: Registered Agent) |
2024-02-02 | 2025-01-08 | Address | 2680 FREDRICK DOUGLAS BLVD, APT 6A, NEW YORK, NY, 10030, USA (Type of address: Service of Process) |
2021-03-16 | 2024-02-02 | Address | 2680 FREDRICK DOUGLAS BLVD, APT 6A, NEW YORK, NY, 10030, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250108002364 | 2024-12-27 | CERTIFICATE OF CHANGE BY ENTITY | 2024-12-27 |
240202005067 | 2024-02-02 | BIENNIAL STATEMENT | 2024-02-02 |
210316060180 | 2021-03-16 | BIENNIAL STATEMENT | 2020-06-01 |
160609006554 | 2016-06-09 | BIENNIAL STATEMENT | 2016-06-01 |
140606000483 | 2014-06-06 | CERTIFICATE OF INCORPORATION | 2014-06-06 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State